SUN POWER GROUP LTD
Company Documents
Date | Description |
---|---|
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
05/09/235 September 2023 | Micro company accounts made up to 2022-06-30 |
02/09/232 September 2023 | Compulsory strike-off action has been discontinued |
02/09/232 September 2023 | Compulsory strike-off action has been discontinued |
31/08/2331 August 2023 | Confirmation statement made on 2023-08-26 with updates |
31/08/2331 August 2023 | Notification of Ejaz Hussain as a person with significant control on 2023-08-27 |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
21/08/2321 August 2023 | Appointment of Mr Ejaz Hussain as a director on 2023-08-17 |
21/08/2321 August 2023 | Cessation of Olaoluwa Olawale Olawuyi as a person with significant control on 2023-08-17 |
21/08/2321 August 2023 | Termination of appointment of Olaoluwa Olawale Olawuyi as a director on 2023-08-17 |
18/07/2318 July 2023 | Notification of Olaoluwa Olawale Olawuyi as a person with significant control on 2023-07-10 |
18/07/2318 July 2023 | Cessation of Roman Kudrac as a person with significant control on 2023-07-10 |
18/07/2318 July 2023 | Appointment of Mr Olaoluwa Olawale Olawuyi as a director on 2023-07-10 |
18/07/2318 July 2023 | Termination of appointment of Roman Kudrac as a director on 2023-07-10 |
10/04/2310 April 2023 | Director's details changed for Mr David Kudrac on 2023-03-30 |
10/04/2310 April 2023 | Appointment of Mr Roman Kudrac as a director on 2023-03-31 |
10/04/2310 April 2023 | Notification of Roman Kudrac as a person with significant control on 2023-02-10 |
10/04/2310 April 2023 | Cessation of Abdullah Mohammed Bashir as a person with significant control on 2023-02-16 |
10/04/2310 April 2023 | Termination of appointment of Roman Kudrac as a director on 2023-03-31 |
10/04/2310 April 2023 | Termination of appointment of Abdullah Mohammed Bashir as a director on 2023-03-31 |
10/04/2310 April 2023 | Termination of appointment of Olawuyi Olawale as a director on 2023-03-31 |
23/03/2323 March 2023 | Appointment of Mr David Kudrac as a director on 2022-08-30 |
03/03/233 March 2023 | Appointment of Mr Olawuyi Olawale as a director on 2023-03-03 |
27/02/2327 February 2023 | Registered office address changed from 18 Andrewes Close Leicester LE3 5PD England to Crown House 94 Armley Road Armley Road Leeds LS12 2EJ on 2023-02-27 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
04/05/224 May 2022 | Director's details changed for Miss Harpreet Kaur Sekhon on 2022-04-06 |
04/05/224 May 2022 | Change of details for Miss Harpreet Kaur Sekhon as a person with significant control on 2022-04-06 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-05 with no updates |
29/06/2129 June 2021 | Micro company accounts made up to 2020-06-30 |
12/08/2012 August 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/06/2029 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
07/09/197 September 2019 | DISS40 (DISS40(SOAD)) |
05/09/195 September 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
27/08/1927 August 2019 | FIRST GAZETTE |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
06/03/196 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
11/09/1811 September 2018 | DISS40 (DISS40(SOAD)) |
10/09/1810 September 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES |
28/08/1828 August 2018 | FIRST GAZETTE |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
14/08/1714 August 2017 | REGISTERED OFFICE CHANGED ON 14/08/2017 FROM UNIT G1 ROYLE PENNINE TRADING ESTATE, LYNROYLE WAY ROCHDALE OL11 3EX ENGLAND |
20/06/1720 June 2017 | REGISTERED OFFICE CHANGED ON 20/06/2017 FROM UNIT 1, G1 ROYLE PENNINE TRADING ESTATE LYNROYLE WAY ROCHDALE OL11 3EX ENGLAND |
06/06/176 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company